LOCK UP GARAGES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04996623
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Alison Sampson on 11 January 2016. The most likely internet sites of LOCK UP GARAGES LIMITED are www.lockupgarages.co.uk, and www.lock-up-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lock Up Garages Limited is a Private Limited Company. The company registration number is 04996623. Lock Up Garages Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Lock Up Garages Limited is 73 Cornhill London Ec3v 3qq. . SAMPSON, Alison is a Secretary of the company. SAMPSON, Alison is a Director of the company. SAMPSON, Cynthia is a Director of the company. SAMPSON, Julien Soberman is a Director of the company. SAMPSON, Stuart is a Director of the company. Secretary SKARRATTS, David has been resigned. Secretary SKARRATTS, Tracey Karen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SCHAFFER, Myra has been resigned. Director SCHAFFER, Steven Victor has been resigned. Director SKARRATTS, Tracey Karen has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAMPSON, Alison
Appointed Date: 01 September 2006

Director
SAMPSON, Alison
Appointed Date: 01 February 2005
59 years old

Director
SAMPSON, Cynthia
Appointed Date: 01 February 2005
79 years old

Director
SAMPSON, Julien Soberman
Appointed Date: 01 February 2005
79 years old

Director
SAMPSON, Stuart
Appointed Date: 01 February 2005
57 years old

Resigned Directors

Secretary
SKARRATTS, David
Resigned: 05 February 2005
Appointed Date: 16 December 2003

Secretary
SKARRATTS, Tracey Karen
Resigned: 01 September 2006
Appointed Date: 05 February 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
SCHAFFER, Myra
Resigned: 30 September 2010
Appointed Date: 01 February 2005
76 years old

Director
SCHAFFER, Steven Victor
Resigned: 30 September 2010
Appointed Date: 01 February 2005
79 years old

Director
SKARRATTS, Tracey Karen
Resigned: 05 February 2005
Appointed Date: 16 December 2003
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

LOCK UP GARAGES LIMITED Events

03 Jan 2017
Confirmation statement made on 16 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Director's details changed for Alison Sampson on 11 January 2016
11 Jan 2016
Director's details changed for Cynthia Sampson on 11 January 2016
11 Jan 2016
Director's details changed for Julien Soberman Sampson on 11 January 2016
...
... and 70 more events
13 Jan 2004
New secretary appointed
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
23 Dec 2003
Registered office changed on 23/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
16 Dec 2003
Incorporation

LOCK UP GARAGES LIMITED Charges

12 February 2010
Legal mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H garage 7 seaton road wallasey t/no MS175663; by way of…
12 February 2010
Legal mortgage
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land and garage adjacent to 3 blessington road anfield…
31 January 2008
Mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Two garages on the south side of menai back street…
23 December 2005
Legal mortgage
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 236-252 gloucester road bootle.land and garages at olivia…
5 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…